- Company Overview for PARKEXCHANGE LIMITED (04402978)
- Filing history for PARKEXCHANGE LIMITED (04402978)
- People for PARKEXCHANGE LIMITED (04402978)
- More for PARKEXCHANGE LIMITED (04402978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Jul 2010 | AR01 |
Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
07 Jul 2010 | CH01 | Director's details changed for Timothy Guy Carpenter on 1 October 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 25 March 2009 with full list of shareholders | |
04 Aug 2009 | 363a | Return made up to 25/03/08; full list of members | |
04 Aug 2009 | 288c | Secretary's Change of Particulars / neil carpenter / 05/11/2006 / HouseName/Number was: , now: 1; Street was: north lodge, now: north lane; Area was: east tytherly, now: west tytherly; Post Code was: SP5 1LJ, now: SP5 1NG | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from business & technology centre stephen & co bessemer drive stevenage herts SG1 2DX | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
30 Oct 2007 | 363a | Return made up to 25/03/07; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: stephen & co business technology centre bessenger drive stevenage herts SG1 2DX | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
09 Jun 2006 | 363s | Return made up to 25/03/06; full list of members | |
09 Jun 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
09 Jun 2006 | 363(287) |
Registered office changed on 09/06/06
|
|
13 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2006 | CERTNM | Company name changed IN8 LIMITED\certificate issued on 10/01/06 | |
06 Jan 2006 | AA | Total exemption full accounts made up to 28 February 2005 | |
21 Dec 2005 | 288a | New director appointed |